CORGI HOMEHEAT LIMITED: Filings
Overview
| Company Name | CORGI HOMEHEAT LIMITED |
|---|---|
| Company Status | Dissolved |
| Legal Form | Private limited company |
| Company Number | SC431485 |
| Jurisdiction | Scotland |
| Date of Creation | |
| Date of Cessation |
What are the latest filings for CORGI HOMEHEAT LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Final Gazette dissolved via voluntary strike-off | 1 pages | GAZ2(A) | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 2 pages | DS01 | ||||||||||
Confirmation statement made on Oct 28, 2020 with updates | 4 pages | CS01 | ||||||||||
Notification of Ovo Finance Ltd as a person with significant control on Sep 25, 2019 | 2 pages | PSC02 | ||||||||||
Cessation of Clcb Holdings Ltd as a person with significant control on Sep 25, 2019 | 1 pages | PSC07 | ||||||||||
Withdraw the company strike off application | 1 pages | DS02 | ||||||||||
Registration of charge SC4314850003, created on Aug 06, 2020 | 25 pages | MR01 | ||||||||||
First Gazette notice for voluntary strike-off | 1 pages | GAZ1(A) | ||||||||||
Application to strike the company off the register | 1 pages | DS01 | ||||||||||
Registration of charge SC4314850002, created on Jan 14, 2020 | 23 pages | MR01 | ||||||||||
Registration of charge SC4314850001, created on Jan 14, 2020 | 81 pages | MR01 | ||||||||||
Memorandum and Articles of Association | 26 pages | MA | ||||||||||
Resolutions Resolutions | 4 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Confirmation statement made on Oct 28, 2019 with no updates | 3 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 34 pages | AA | ||||||||||
Termination of appointment of Tom Hatfield as a director on Jul 09, 2019 | 1 pages | TM01 | ||||||||||
Termination of appointment of Jason John Alexander Howie as a director on Apr 16, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Jason John Alexander Howie as a director on Apr 16, 2019 | 2 pages | AP01 | ||||||||||
Termination of appointment of Peter Martin Southcott as a director on Feb 20, 2019 | 1 pages | TM01 | ||||||||||
Appointment of Mr Adrian James Letts as a director on Jan 07, 2019 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Nov 06, 2018 with updates | 4 pages | CS01 | ||||||||||
Notification of Clcb Holdings Ltd as a person with significant control on Nov 28, 2017 | 2 pages | PSC02 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 22 pages | AA | ||||||||||
Confirmation statement made on Jun 08, 2018 with no updates | 3 pages | CS01 | ||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0